Search icon

CABANA CAFE RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: CABANA CAFE RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CABANA CAFE RESTAURANT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2011 (14 years ago)
Document Number: P07000052048
FEI/EIN Number 208959868

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 112 SEASCAPE DRIVE, FIRST FLOOR, DESTIN, FL, 32541
Mail Address: 112 SEASCAPE DRIVE, FIRST FLOOR, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON WAYNE A Director 112 SEASCAPE DRIVE, FIRST FLOOR, DESTIN, FL, 32541
ANDERSON WAYNE A President 112 SEASCAPE DRIVE, FIRST FLOOR, DESTIN, FL, 32541
ANDERSON WAYNE A Secretary 112 SEASCAPE DRIVE, FIRST FLOOR, DESTIN, FL, 32541
ANDERSON WAYNE A Treasurer 112 SEASCAPE DRIVE, FIRST FLOOR, DESTIN, FL, 32541
ANDERSON WAYNE A Agent 112 SEASCAPE DRIVE, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000064040 LIL CABANA EXPIRED 2012-06-26 2017-12-31 - 112 SEASCAPE BLVD, SUIT 1, MIRAMAR BCH, FL, 32550

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-16 112 SEASCAPE DRIVE, FIRST FLOOR, DESTIN, FL 32541 -
CANCEL ADM DISS/REV 2009-10-16 - -
REGISTERED AGENT NAME CHANGED 2009-10-16 ANDERSON, WAYNE APRES. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-10 112 SEASCAPE DRIVE, FIRST FLOOR, DESTIN, FL 32541 -
CANCEL ADM DISS/REV 2008-11-10 - -
CHANGE OF MAILING ADDRESS 2008-11-10 112 SEASCAPE DRIVE, FIRST FLOOR, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000720837 TERMINATED 1000000846624 WALTON 2019-10-28 2039-10-30 $ 10,901.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J19000294700 TERMINATED 1000000823847 WALTON 2019-04-17 2039-04-24 $ 38,435.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J18000046888 TERMINATED 1000000770735 OKALOOSA 2018-01-29 2038-01-31 $ 10,020.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J18000046854 TERMINATED 1000000770732 WALTON 2018-01-29 2038-01-31 $ 461.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J18000019406 TERMINATED 1000000768181 WALTON 2018-01-05 2038-01-10 $ 8,458.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J17000467482 TERMINATED 1000000753000 WALTON 2017-08-07 2037-08-11 $ 9,539.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J17000467490 TERMINATED 1000000753001 WALTON 2017-08-07 2037-08-11 $ 30,752.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000464034 TERMINATED 1000000752479 WALTON 2017-08-02 2037-08-11 $ 15,651.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J16000103055 TERMINATED 1000000704669 WALTON 2016-02-01 2036-02-04 $ 13,622.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J16000103071 TERMINATED 1000000704673 WALTON 2016-02-01 2036-02-04 $ 32,413.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5556857109 2020-04-13 0491 PPP 112 SEASCAPE DR UNIT 1, MIRAMAR BEACH, FL, 32550-3904
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46631.24
Loan Approval Amount (current) 46631.24
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-3904
Project Congressional District FL-01
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47197.2
Forgiveness Paid Date 2021-07-06
8269568309 2021-01-29 0491 PPS 112 Seascape Dr Ste 1, Miramar Beach, FL, 32550-7029
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-7029
Project Congressional District FL-01
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65379.32
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State